Advanced company searchLink opens in new window

A.H. CENTRAL LIMITED

Company number 03526424

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jan 2016 GAZ2 Final Gazette dissolved following liquidation
08 Oct 2015 4.72 Return of final meeting in a creditors' voluntary winding up
13 Aug 2014 AD01 Registered office address changed from 109 Gloucester Place London W1U 6JW to Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA on 13 August 2014
11 Aug 2014 4.20 Statement of affairs with form 4.19
11 Aug 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-01
08 Aug 2014 600 Appointment of a voluntary liquidator
08 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
13 Dec 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
22 Jun 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
Statement of capital on 2011-06-22
  • GBP 100
22 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
21 Jun 2011 AA Full accounts made up to 31 March 2009
20 May 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
10 May 2011 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2011 CERTNM Company name changed acorn homes (central) LIMITED\certificate issued on 18/02/11
  • RES15 ‐ Change company name resolution on 2011-02-10
18 Feb 2011 CONNOT Change of name notice
24 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
15 May 2010 DISS40 Compulsory strike-off action has been discontinued
14 May 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
11 May 2010 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2010 AP03 Appointment of Rickard Kelly Eriksson as a secretary
03 Feb 2010 TM02 Termination of appointment of Bridget Mullarkey as a secretary